ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The National Will Register Limited

The National Will Register Limited is an active company incorporated on 23 May 2007 with the registered office located in Birmingham, West Midlands. The National Will Register Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06256187
Private limited company
Age
18 years
Incorporated 23 May 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (6 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
The Mailbox Level 3
101 Wharfside Street
Birmingham
B1 1RF
United Kingdom
Address changed on 15 Jul 2022 (3 years ago)
Previous address was Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
Telephone
01970 636525
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1971
Director • Senior Vice President • British • Lives in England • Born in Mar 1967
Director • Finance Director • British • Lives in UK • Born in Oct 1975
Advanced Business Software And Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mitrefinch Limited
Stephen Eric Dews and Simon David Walsh are mutual people.
Active
Transoft Group Limited
Stephen Eric Dews and Simon David Walsh are mutual people.
Active
Oneadvanced It Services Limited
Stephen Eric Dews and Simon David Walsh are mutual people.
Active
Advanced Health And Care Limited
Stephen Eric Dews and Simon David Walsh are mutual people.
Active
Oneadvanced Limited
Stephen Eric Dews and Simon David Walsh are mutual people.
Active
Advanced Business Software And Solutions Limited
Simon David Walsh and Stephen Eric Dews are mutual people.
Active
Oneadvanced Group Limited
Simon David Walsh and Stephen Eric Dews are mutual people.
Active
Computer Software Holdings Limited
Simon David Walsh and Stephen Eric Dews are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£961.22K
Increased by £351.62K (+58%)
Turnover
£552.97K
Increased by £246.25K (+80%)
Employees
Unreported
Same as previous period
Total Assets
£4.99M
Increased by £441.98K (+10%)
Total Liabilities
-£3.68M
Decreased by £140.13K (-4%)
Net Assets
£1.3M
Increased by £582.11K (+81%)
Debt Ratio (%)
74%
Decreased by 10.27% (-12%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 18 Dec 2025
Charge Satisfied
4 Months Ago on 15 Aug 2025
Charge Satisfied
4 Months Ago on 15 Aug 2025
Mr Doug Hargrove Details Changed
5 Months Ago on 17 Jul 2025
Confirmation Submitted
6 Months Ago on 23 Jun 2025
New Charge Registered
6 Months Ago on 17 Jun 2025
Mr Doug Hargrove Appointed
7 Months Ago on 15 May 2025
Full Accounts Submitted
10 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 27 Jun 2024
Advanced Business Software and Solutions Limited (PSC) Appointed
1 Year 10 Months Ago on 13 Mar 2024
Get Credit Report
Discover The National Will Register Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 18 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
Submitted on 2 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Submitted on 2 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Submitted on 2 Dec 2025
Satisfaction of charge 062561870003 in full
Submitted on 15 Aug 2025
Satisfaction of charge 062561870002 in full
Submitted on 15 Aug 2025
Director's details changed for Mr Doug Hargrove on 17 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
Submitted on 23 Jun 2025
Registration of charge 062561870003, created on 17 June 2025
Submitted on 18 Jun 2025
Appointment of Mr Doug Hargrove as a director on 15 May 2025
Submitted on 16 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year